PLCOMM 1 HOLDINGS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England to P Leek C/O P Leek Commercial Repairs Stafford Park 6 Telford TF3 3BQ on 2025-08-26

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

04/07/244 July 2024 Notification of Plcomm 1 Investments Limited as a person with significant control on 2024-06-17

View Document

04/07/244 July 2024 Cessation of Shilling Mergers Limited as a person with significant control on 2024-06-17

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-03 with updates

View Document

21/06/2421 June 2024 Registration of charge 113955720001, created on 2024-06-17

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

13/06/2413 June 2024 Termination of appointment of Ian Beech as a director on 2024-06-13

View Document

13/06/2413 June 2024 Registered office address changed from 33 Wolverhampton Road Cannock WS11 1AP England to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on 2024-06-13

View Document

13/06/2413 June 2024 Appointment of Mr Ian Jolley as a director on 2024-06-13

View Document

13/06/2413 June 2024 Certificate of change of name

View Document

13/06/2413 June 2024 Notification of Shilling Mergers Limited as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Cessation of Kashmir Cole as a person with significant control on 2024-06-13

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Termination of appointment of Kashmir Cole as a director on 2022-01-31

View Document

09/02/229 February 2022 Appointment of Mr Ian Beech as a director on 2022-01-31

View Document

09/02/229 February 2022 Previous accounting period shortened from 2022-06-30 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-03 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/08/2019 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company